Search icon

ESA ASSOCIATES, LLC

Headquarter

Company Details

Name: ESA ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2013 (12 years ago)
Entity Number: 4389996
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of ESA ASSOCIATES, LLC, MISSISSIPPI 1144239 MISSISSIPPI
Headquarter of ESA ASSOCIATES, LLC, Alabama 000-541-350 Alabama
Headquarter of ESA ASSOCIATES, LLC, MINNESOTA f6a8a57f-8319-e711-8175-00155d01c6a8 MINNESOTA
Headquarter of ESA ASSOCIATES, LLC, KENTUCKY 0981932 KENTUCKY
Headquarter of ESA ASSOCIATES, LLC, FLORIDA M18000003694 FLORIDA
Headquarter of ESA ASSOCIATES, LLC, CONNECTICUT 1234397 CONNECTICUT
Headquarter of ESA ASSOCIATES, LLC, ILLINOIS LLC_06860273 ILLINOIS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-09-25 2024-05-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-25 2024-05-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-10 2023-09-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-04-10 2023-09-25 Address ONE COMMERCE PLAZA SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2017-04-24 2023-04-10 Address ONE COMMERCE PLAZA SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2017-04-24 2023-04-10 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2017-04-05 2017-04-24 Address PO BOX 623, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2013-04-17 2017-04-05 Address PO BOX 508, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530020504 2024-05-29 CERTIFICATE OF CHANGE BY ENTITY 2024-05-29
230925000683 2023-09-22 CERTIFICATE OF CHANGE BY ENTITY 2023-09-22
230410002577 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210401061205 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190417060264 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170424000548 2017-04-24 CERTIFICATE OF CHANGE 2017-04-24
170405007320 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150512006057 2015-05-12 BIENNIAL STATEMENT 2015-04-01
130717000687 2013-07-17 CERTIFICATE OF PUBLICATION 2013-07-17
130417000807 2013-04-17 ARTICLES OF ORGANIZATION 2013-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9811867206 2020-04-28 0235 PPP 456A CENTRAL AVE STE 155, CEDARHURST, NY, 11516
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259987
Loan Approval Amount (current) 259987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 24
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263598.33
Forgiveness Paid Date 2021-09-27

Date of last update: 19 Feb 2025

Sources: New York Secretary of State